Search icon

F&H ARCHITECTURAL DESIGN AND CONSULTING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: F&H ARCHITECTURAL DESIGN AND CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2010
Business ALEI: 1014215
Annual report due: 31 Mar 2026
Business address: 6 Bee Brook Rd, Washington Depot, CT, 06794-1501, United States
Mailing address: 6 Bee Brook Rd, Washington Depot, CT, United States, 06794-1501
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: steven@ferretandhound.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN KALUR Agent 6 Bee Brook Rd, Washington Depot, CT, 06794-1501, United States 6 Bee Brook Rd, Washington Depot, CT, 06794-1501, United States +1 860-733-5151 steven@ferretandhound.com CT, 670 MILTON ROAD, LITCHFIELD, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN KALUR Officer 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States +1 860-733-5151 steven@ferretandhound.com CT, 670 MILTON ROAD, LITCHFIELD, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005564 2025-01-27 - Annual Report Annual Report -
BF-0012157244 2024-01-08 - Annual Report Annual Report -
BF-0011184262 2023-01-11 - Annual Report Annual Report -
BF-0010402580 2022-01-26 - Annual Report Annual Report 2022
0007215701 2021-03-10 - Annual Report Annual Report 2020
0007215706 2021-03-10 - Annual Report Annual Report 2021
0006346598 2019-01-30 - Annual Report Annual Report 2019
0006012880 2018-01-17 - Annual Report Annual Report 2016
0006012849 2018-01-17 - Annual Report Annual Report 2012
0006012876 2018-01-17 - Annual Report Annual Report 2015

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-00624 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Bryan T. Caffereli
Role Defendant
Name Angela D Cahill
Role Defendant
Name Philip H. Cerrone
Role Defendant
Name Julia Su Jack
Role Defendant
Name F&H ARCHITECTURAL DESIGN AND CONSULTING, LLC
Role Plaintiff
Name Steven A. Kalur
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00624-0
Date 2023-06-27
Notes ORDER denying 13 Emergency Motion for Temporary Restraining Order and Preliminary Injunction. Signed by Judge Vanessa L. Bryant on 6/27/2023. (Burlingham, Corinne)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information